UKBizDB.co.uk

CORNWALL INSIGHT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornwall Insight Ltd. The company was founded 19 years ago and was given the registration number 05379768. The firm's registered office is in NORWICH. You can find them at Level 3 The Union Building, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CORNWALL INSIGHT LTD
Company Number:05379768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Level 3 The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England, NR1 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 1, The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director26 October 2023Active
Heath Farm Cottage, Paston, North Walsham, NR28 0SQ

Secretary04 March 2005Active
Heath Farm Cottage, Paston, North Walsham, NR28 0SQ

Secretary01 January 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 March 2005Active
Level 3 The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director20 February 2017Active
2, Millennium Plain, Bethel Street, Norwich, United Kingdom, NR2 1TF

Director03 December 2010Active
2, Millennium Plain, Bethel Street, Norwich, NR2 1TF

Director21 July 2016Active
Level 3 The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director04 March 2005Active
Datatec Limited, Bush House, North West Wing, Aldwych, London, WC2B 4PJ

Director03 December 2010Active
Level 3 The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director22 January 2018Active
2, Millennium Plain, Bethel Street, Norwich, United Kingdom, NR2 1TF

Director03 December 2010Active
Floor 1, The Atrium, Merchant's Court, St. Georges Street, Norwich, England, NR3 1AB

Director20 February 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 March 2005Active

People with Significant Control

Cornwall Insight Group Ltd
Notified on:17 November 2017
Status:Active
Country of residence:England
Address:Level 3, The Union Building, 51 - 59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Paul Cornwall
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:2, Millennium Plain, Norwich, NR2 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Address

Change sail address company with old address new address.

Download
2024-03-13Address

Move registers to registered office company with new address.

Download
2024-03-13Address

Move registers to registered office company with new address.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-06Address

Change registered office address company with date old address new address.

Download
2023-03-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-30Resolution

Resolution.

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-09-09Gazette

Gazette filings brought up to date.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-03-29Accounts

Change account reference date company previous shortened.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.